Search icon

JAMES R. BUTLER, L.L.C. - Florida Company Profile

Company Details

Entity Name: JAMES R. BUTLER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAMES R. BUTLER, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Oct 2001 (24 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: L01000016920
Address: 109 CUTTER COURT, PONTE VEDRA BEACH, FL, 32082
Mail Address: 109 CUTTER COURT, PONTE VEDRA BEACH, FL, 32082
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTLER JAMES R Agent 109 CUTTER COURT, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Court Cases

Title Case Number Docket Date Status
James R. Butler, Petitioner(s) v. State of Florida, Respondent(s) SC2024-1652 2024-11-21 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 4th District Court of Appeal
4D2024-1483;

Parties

Name JAMES R. BUTLER, L.L.C.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name 4DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Event
Subtype No Fee Required
Description No Fee Required - 9.141
Docket Date 2024-11-21
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of James R. Butler
Docket Date 2024-11-21
Type Disposition (SC)
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the 4th District Court of Appeal on September 19, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
JMAES R. BUTLER, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 4D2024-1483 2024-06-11 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CF004111A

Parties

Name JAMES R. BUTLER, L.L.C.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
Docket Date 2024-11-12
Type Order
Subtype Order on Motion for Rehearing
Description ORDERED that Appellant's October 16, 2024 motion for rehearing and written opinion is denied.
View View File
Docket Date 2024-10-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing and a Written Opinion
Docket Date 2024-10-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-11
Type Record
Subtype Record on Appeal Redacted
Description Summary Record
Docket Date 2024-06-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-21
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
View View File
Docket Date 2024-11-07
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order. The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
View View File
JAMES R. BUTLER VS STATE OF FLORIDA SC2022-0603 2022-05-02 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CF004111AXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D21-2082

Parties

Name JAMES R. BUTLER, L.L.C.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Celia Terenzio
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Hon. Joseph Abruzzo
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-17
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2022-05-16
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Brief on Jurisdiction
On Behalf Of James R. Butler
Docket Date 2022-05-16
Type Order
Subtype District Court of Appeal
Description ORDER-DISTRICT COURT OF APPEAL ~ Order dated May 13, 2022:ORDERED that appellant's April 25, 2022 motion for written opinion is denied. Further,ORDERED that appellee's May 10, 2022 motion to strike is denied as moot.
Docket Date 2022-05-03
Type Order
Subtype Stay Proceedings FSC (DCA Reh)
Description ORDER-STAY PROCEEDINGS FSC (DCA REH) ~ The proceedings in the above cause are hereby stayed in this Court pending disposition of the Motion for Written Opinion in the Fourth District Court of Appeal.Petitioner is to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of the motion for written opinion which is now pending in said district court.
Docket Date 2022-05-03
Type Event
Subtype No Fee Required
Description No Fee Required ~ 9.141, Summary Appeal
Docket Date 2022-05-03
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2022-05-02
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2022-05-02
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of James R. Butler
JAMES R. BUTLER VS STATE OF FLORIDA 4D2021-2082 2021-07-08 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CF004111AXXXMB

Parties

Name JAMES R. BUTLER, L.L.C.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Luke Robert Napodano
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ U.S. SUPREME COURT NO. 22-5046 DISPO. DENIED
On Behalf Of FLORIDA SUPREME COURT CLERK
Docket Date 2022-10-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ U.S. Supreme Court 22-5046 Disposition
Docket Date 2022-07-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ U.S. Supreme Court Acknowledgment 22-5046
Docket Date 2022-07-06
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay.  Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order.  The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
Docket Date 2022-06-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-26
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of James R. Butler
Docket Date 2022-05-18
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC22-603
Docket Date 2022-05-13
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant's April 25, 2022 motion for written opinion is denied. Further,ORDERED that appellee’s May 10, 2022 motion to strike is denied as moot.
Docket Date 2022-05-10
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of State of Florida
Docket Date 2022-05-04
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC22-603
Docket Date 2022-05-02
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of James R. Butler
Docket Date 2022-05-02
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2022-04-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR WRITTEN OPINION
On Behalf Of James R. Butler
Docket Date 2022-04-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-08
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's February 25, 2022 motion for rehearing and rehearing en banc is denied.
Docket Date 2022-02-25
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REHEARING
On Behalf Of James R. Butler
Docket Date 2022-02-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of James R. Butler
Docket Date 2022-02-08
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's February 7, 2022 “motion asking for leave to file a belated motion for re-hearing and re-hear en banc” is granted. Appellant may file a motion for rehearing and rehearing en banc within fifteen (15) days from the date of this order.
Docket Date 2022-02-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE BELATED MOTION FOR REHEARING
On Behalf Of James R. Butler
Docket Date 2022-02-07
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of James R. Butler
Docket Date 2022-01-04
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's January 3, 2022 notice of change of address is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Attorney General’s Office with a copy of everything you file with this court and to indicate in the certificate of service that you served the Attorney General’s Office at the address below. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service which indicates service on the Attorney General’s Office within fifteen (15) days from the date of this order.
Docket Date 2022-01-03
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ ***STRICKEN 1/4/22***
On Behalf Of James R. Butler
Docket Date 2021-12-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-11-05
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of James R. Butler
Docket Date 2021-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-07-08
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2021-07-08
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2021-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of James R. Butler
JAMES R. BUTLER VS STATE OF FLORIDA SC2018-1873 2018-11-05 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D17-544

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CF004111AXXXMB

Parties

Name JAMES R. BUTLER, L.L.C.
Role Petitioner
Status Active
Representations Jacob M. Noble
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Luke R. Napodano
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-11
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-11-26
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ JURISDICTIONAL BRIEF OF RESPONDENT
On Behalf Of State of Florida
View View File
Docket Date 2018-11-09
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-11-09
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2018-11-05
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2018-11-05
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Rec'd 11/02/2018
On Behalf Of James R. Butler
View View File
Docket Date 2018-11-05
Type Miscellaneous Document
Subtype Lower Tribunal Documents
Description LOWER TRIBUNAL DOCUMENTS ~ Rec'd 11/02/2018
On Behalf Of James R. Butler
View View File
Docket Date 2018-11-05
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description DUAL BASIS-NOTICE-DISCRE JURIS-CONST CONSTR/DIRECT CONFLICT
On Behalf Of James R. Butler
View View File
JAMES R. BUTLER VS STATE OF FLORIDA 4D2017-0544 2017-02-23 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CF004111A

Parties

Name JAMES R. BUTLER, L.L.C.
Role Appellant
Status Active
Representations Public Defender-P.B., Jacob M. Noble
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Luke Robert Napodano
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2018-05-24
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ **REDACTED**
On Behalf Of James R. Butler
Docket Date 2018-05-24
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of James R. Butler
Docket Date 2019-02-11
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC18-1873
Docket Date 2018-11-09
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC18-1873
Docket Date 2018-11-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-05
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2018-11-02
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of James R. Butler
Docket Date 2018-10-23
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's October 2, 2018 motion for reconsideration or to certify questions of great public importance is denied.
Docket Date 2018-10-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR RECONSIDERATION OR TO CERTIFY QUESTIONS OF GREAT PUBLIC IMPORTANCE
On Behalf Of James R. Butler
Docket Date 2018-09-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-05-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on July 10, 2018, at 10:00 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2018-04-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of James R. Butler
Docket Date 2018-04-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of James R. Butler
Docket Date 2018-04-02
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 20 DAYS TO 4/22/18
On Behalf Of James R. Butler
Docket Date 2018-02-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 4/02/18
On Behalf Of James R. Butler
Docket Date 2018-02-17
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 10 DAYS TO 3/03/18
On Behalf Of James R. Butler
Docket Date 2018-02-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2018-01-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 2/01/18
On Behalf Of State of Florida
Docket Date 2017-11-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 1/02/18
On Behalf Of State of Florida
Docket Date 2017-09-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 12/01/17
On Behalf Of State of Florida
Docket Date 2017-09-25
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of James R. Butler
Docket Date 2017-09-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's September 5, 2017 motion to supplement the record is granted, and the record is supplemented to include the victim’s affidavit. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2017-09-19
Type Response
Subtype Response
Description Response ~ TO MOTION TO SUPP ROA
On Behalf Of State of Florida
Docket Date 2017-09-18
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within five (5) days from the date of this order, to appellant’s September 5, 2017 motion to file supplemental record.
Docket Date 2017-09-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ CONFIDENTIAL/VICTIM'S NAME SPELLED OUT
On Behalf Of James R. Butler
Docket Date 2017-09-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of James R. Butler
Docket Date 2017-07-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 9/15/17
On Behalf Of James R. Butler
Docket Date 2017-06-12
Type Record
Subtype Transcript
Description Transcript Received ~ (761 PAGES) ****CONFIDENTIAL UNREDACTED****
Docket Date 2017-06-09
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's June 6, 2017 motion for an unredacted version of the record is granted. Within three (3) days from the date of this order, the clerk of the lower tribunal shall file an unredacted version of the record on appeal and note in the eDCA notes field that the filing is unredacted and confidential.
Docket Date 2017-06-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR UNREDACTED VERSION OF THE RECORD
On Behalf Of James R. Butler
Docket Date 2017-05-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 7/18/17
On Behalf Of James R. Butler
Docket Date 2017-04-18
Type Record
Subtype Transcript
Description Transcript Received ~ 761 PAGES
Docket Date 2017-03-29
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including March 31, 2017. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2017-03-27
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2017-02-28
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2017-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of James R. Butler
Docket Date 2017-02-23
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
Florida Limited Liabilites 2001-10-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State